FIDELITY TITLE SERVICES, LTD.

Name: | FIDELITY TITLE SERVICES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1986 (39 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1048914 |
ZIP code: | 10560 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 512, 60 JUNE ROAD, NORTH SALEM, NY, United States, 10560 |
Principal Address: | 60 JUNE ROAD, PO BOX 512, NORTH SALEM, NY, United States, 10560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 512, 60 JUNE ROAD, NORTH SALEM, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
STEPHEN J BOBOLIA | Chief Executive Officer | 64 DINGLE RIDGE RD, NORTH SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-21 | 2021-09-11 | Address | P.O. BOX 512, 60 JUNE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process) |
2014-11-03 | 2014-11-21 | Address | 60 JUNE ROAD, PO BOX 512, NORTH SALEM, NY, 10560, 0512, USA (Type of address: Service of Process) |
2012-11-08 | 2014-11-03 | Address | 56 JUNE ROAD, PO BOX 512, NORTH SALEM, NY, 10560, 0512, USA (Type of address: Principal Executive Office) |
2012-11-08 | 2014-11-03 | Address | 56 JUNE ROAD, PO BOX 512, NORTH SALEM, NY, 10560, 0512, USA (Type of address: Service of Process) |
2005-01-14 | 2021-09-11 | Address | 64 DINGLE RIDGE RD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210911000065 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
141121000858 | 2014-11-21 | CERTIFICATE OF AMENDMENT | 2014-11-21 |
141103007357 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121108006267 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101109002425 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State